- Company Overview for ALL GENERATION THERAPIES LTD (07947544)
- Filing history for ALL GENERATION THERAPIES LTD (07947544)
- People for ALL GENERATION THERAPIES LTD (07947544)
- More for ALL GENERATION THERAPIES LTD (07947544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | AA | Total exemption full accounts made up to 5 January 2022 | |
20 Apr 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 5 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Ian Allan Thomson on 13 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mrs Janice Thomson on 6 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Janice Thomson as a director on 7 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 80 Sandybed Crescent Scarborough North Yorkshire YO12 5LZ United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 19 October 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Janice Thomson on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mrs Janice Thomson as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Ian Allan Thomson on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Ian Allan Thomson as a person with significant control on 25 February 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB to 80 Sandybed Crescent Scarborough North Yorkshire YO12 5LZ on 18 October 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |